About

Registered Number: 03804346
Date of Incorporation: 09/07/1999 (25 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 15/09/2015 (9 years and 6 months ago)
Registered Address: 3 Warners Mill, Silks Way, Braintree, Essex, CM7 3GB

 

Marine Pollution Insurance Services Ltd was registered on 09 July 1999 and are based in Braintree in Essex, it's status at Companies House is "Dissolved". This organisation has no directors listed in the Companies House registry. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 15 September 2015
GAZ1(A) - First notification of strike-off in London Gazette) 02 June 2015
DS01 - Striking off application by a company 22 May 2015
AA - Annual Accounts 04 August 2014
AR01 - Annual Return 14 July 2014
AA - Annual Accounts 23 January 2014
AR01 - Annual Return 10 July 2013
AA - Annual Accounts 06 November 2012
AR01 - Annual Return 10 July 2012
AA - Annual Accounts 07 October 2011
AR01 - Annual Return 11 July 2011
AA - Annual Accounts 18 January 2011
AR01 - Annual Return 09 July 2010
AA - Annual Accounts 02 October 2009
363a - Annual Return 09 July 2009
AA - Annual Accounts 24 September 2008
363a - Annual Return 09 July 2008
AA - Annual Accounts 28 September 2007
363a - Annual Return 20 July 2007
AA - Annual Accounts 27 July 2006
363s - Annual Return 27 July 2006
225 - Change of Accounting Reference Date 06 January 2006
AA - Annual Accounts 15 November 2005
363s - Annual Return 18 July 2005
AA - Annual Accounts 22 September 2004
363s - Annual Return 27 July 2004
363s - Annual Return 05 August 2003
AA - Annual Accounts 03 July 2003
363s - Annual Return 23 July 2002
AA - Annual Accounts 14 July 2002
363s - Annual Return 30 August 2001
287 - Change in situation or address of Registered Office 14 May 2001
AA - Annual Accounts 14 May 2001
363s - Annual Return 13 July 2000
225 - Change of Accounting Reference Date 15 March 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 March 2000
288b - Notice of resignation of directors or secretaries 06 March 2000
288b - Notice of resignation of directors or secretaries 06 March 2000
288a - Notice of appointment of directors or secretaries 06 March 2000
288a - Notice of appointment of directors or secretaries 06 March 2000
287 - Change in situation or address of Registered Office 06 March 2000
CERTNM - Change of name certificate 01 December 1999
RESOLUTIONS - N/A 30 July 1999
RESOLUTIONS - N/A 30 July 1999
RESOLUTIONS - N/A 30 July 1999
NEWINC - New incorporation documents 09 July 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.